Advanced company searchLink opens in new window

TFG LONDON (CONCESSIONS) LIMITED

Company number 08876595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2021 TM02 Termination of appointment of Catherine Ann Lambert as a secretary on 28 May 2021
21 Apr 2021 TM01 Termination of appointment of Simon James Pickering as a director on 31 March 2021
14 Apr 2021 AP01 Appointment of Mr James Justin Hampshire as a director on 1 April 2021
09 Apr 2021 AA Full accounts made up to 28 March 2020
19 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
26 Aug 2020 TM01 Termination of appointment of Lee Eric Harlow as a director on 12 August 2020
19 Jun 2020 TM01 Termination of appointment of Judith Agnes Bremner as a director on 31 May 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
02 Jan 2020 AA Accounts for a small company made up to 30 March 2019
15 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
09 Jan 2019 AP01 Appointment of Mr Simon James Pickering as a director on 7 January 2019
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
14 Nov 2018 PSC05 Change of details for Phase Eight (Fashion & Designs) Limited as a person with significant control on 29 March 2017
26 Oct 2018 PSC05 Change of details for Phase Eight (Fashion & Designs) Limited as a person with significant control on 30 March 2017
07 Sep 2018 TM01 Termination of appointment of Ian Eddie Wallis as a director on 31 August 2018
03 Jul 2018 AP03 Appointment of Ms Catherine Ann Lambert as a secretary on 30 June 2018
03 Jul 2018 AP01 Appointment of Ms Catherine Ann Lambert as a director on 30 June 2018
03 Jul 2018 TM01 Termination of appointment of Cameron Jack as a director on 30 June 2018
03 Jul 2018 TM02 Termination of appointment of Cameron Jack as a secretary on 30 June 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
16 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
25 Jan 2018 AUD Auditor's resignation
29 Dec 2017 AA Full accounts made up to 1 April 2017
29 Mar 2017 AD01 Registered office address changed from Phase Eight 90 Peterborough Road London SW6 3HH to 55 Kimber Road London SW18 4NX on 29 March 2017
17 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates